Company NameCrown Services (UK) Limited
Company StatusDissolved
Company Number03220631
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePhilip John Bentley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodlands Walk
Great Dunmow
Essex
CM6 1YQ
Secretary NameSusan Jane Bentley
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressRothesay Latchmore Bank Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Philip John Bentley
50.00%
Ordinary
1 at £1Mrs Susan Jane Bentley
50.00%
Ordinary

Financials

Year2014
Net Worth£925,300
Cash£965,814
Current Liabilities£58,526

Accounts

Latest Accounts2 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 December

Filing History

13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Return of final meeting in a members' voluntary winding up (18 pages)
5 February 2015Previous accounting period shortened from 30 April 2015 to 2 December 2014 (1 page)
5 February 2015Total exemption small company accounts made up to 2 December 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 2 December 2014 (7 pages)
5 February 2015Previous accounting period shortened from 30 April 2015 to 2 December 2014 (1 page)
22 December 2014Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 22 December 2014 (1 page)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 September 2013Secretary's details changed for Susan Jane Bentley on 1 July 2013 (2 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 4 September 2013 (1 page)
4 September 2013Director's details changed (2 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Secretary's details changed for Susan Jane Bentley on 1 July 2013 (2 pages)
4 September 2013Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 4 September 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 May 2012Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 19 May 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Susan Jane Bentley on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Philip John Bentley on 13 April 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 July 2007Return made up to 04/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Return made up to 04/07/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 July 2004Return made up to 04/07/04; full list of members (6 pages)
2 June 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
1 August 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 December 2002Registered office changed on 31/12/02 from: equity house 4-6 market street old harlow CM17 0AH (1 page)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 April 2000 (10 pages)
5 July 2000Return made up to 04/07/00; full list of members (6 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
6 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 July 1998Return made up to 04/07/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: gaytons high street much hadham hertfordshire SG10 6BY (1 page)
13 February 1998Full accounts made up to 30 April 1997 (16 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (12 pages)